CENTRAL GARAGE (SURREY) LIMITED

CENTRAL GARAGE (SURREY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL GARAGE (SURREY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00359696
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL GARAGE (SURREY) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CENTRAL GARAGE (SURREY) LIMITED located?

    Registered Office Address
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL GARAGE (SURREY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRAL GARAGE (SURREY) LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for CENTRAL GARAGE (SURREY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Adam Collinson as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr Simon Moorhouse as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Director's details changed for Mr Gerard Edward Nieuwenhuys on Jul 04, 2018

    2 pagesCH01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Jun 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 28,509
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CENTRAL GARAGE (SURREY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Simon
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Director
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    EnglandBritish311252260001
    NIEUWENHUYS, Gerard Edward
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    Director
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    United KingdomBritish66435290003
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    DICK, Andrew Francis
    Mulberry Cottage Morris Street
    RG27 9NT Hook
    Hampshire
    Secretary
    Mulberry Cottage Morris Street
    RG27 9NT Hook
    Hampshire
    British63237170001
    MITCHELL, Victor James
    32 St Johns Drive
    SL4 3RA Windsor
    Berkshire
    Secretary
    32 St Johns Drive
    SL4 3RA Windsor
    Berkshire
    British11418220001
    O'BRIEN, Thomas Francis
    Homewood,555 Woodham Lane
    GU21 5SH Woking
    Surrey
    Secretary
    Homewood,555 Woodham Lane
    GU21 5SH Woking
    Surrey
    British65276230001
    ADAIR, John
    33 Southdown Road
    Wimbledon
    SW20 8PX London
    Director
    33 Southdown Road
    Wimbledon
    SW20 8PX London
    British11622770001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    DICK, Andrew Francis
    Mulberry Cottage Morris Street
    RG27 9NT Hook
    Hampshire
    Director
    Mulberry Cottage Morris Street
    RG27 9NT Hook
    Hampshire
    United KingdomBritish63237170001
    DUEMKE, Hans Dieter Norman
    Spring House Miles Lane
    KT11 2EA Cobham
    Surrey
    Director
    Spring House Miles Lane
    KT11 2EA Cobham
    Surrey
    German57801310001
    DUEMKE, Volker Winfried
    19 Smallfield Drive
    Hook
    RG27 9SD Basingstoke
    Hampshire
    Director
    19 Smallfield Drive
    Hook
    RG27 9SD Basingstoke
    Hampshire
    German11622780001
    HOEXTER, Nicholas Paul Batley
    142 Ifield Road
    SW10 9AF London
    Director
    142 Ifield Road
    SW10 9AF London
    United KingdomBritish9117220001
    O'BRIEN, Thomas Francis
    Homewood,555 Woodham Lane
    GU21 5SH Woking
    Surrey
    Director
    Homewood,555 Woodham Lane
    GU21 5SH Woking
    Surrey
    British65276230001
    ROBERTS, Clive Leslie
    11 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    Director
    11 Drayton Close
    Fetcham
    KT22 9EZ Leatherhead
    Surrey
    British11617990001

    Who are the persons with significant control of CENTRAL GARAGE (SURREY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    Apr 06, 2016
    Penman Way
    Grove Park, Enderby
    LE19 1ST Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number215293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0